PAYCHANNEL LIMITED
Overview
Company Name | PAYCHANNEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01645175 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAYCHANNEL LIMITED?
- (9999) /
Where is PAYCHANNEL LIMITED located?
Registered Office Address | Challenge House International Drive GL20 8UQ Tewkesbury Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAYCHANNEL LIMITED?
Company Name | From | Until |
---|---|---|
TRANSACSYS APPLICATIONS LTD | May 23, 2003 | May 23, 2003 |
G2 LIMITED. | Sep 20, 2002 | Sep 20, 2002 |
TRANSACSYS APPLICATIONS LIMITED | Apr 09, 2001 | Apr 09, 2001 |
GIROVEND SYSTEMS LIMITED | Oct 21, 1997 | Oct 21, 1997 |
GIROVEND CASHLESS SYSTEMS (UK) LIMITED | Aug 23, 1982 | Aug 23, 1982 |
COLAW ONE LIMITED | Jun 21, 1982 | Jun 21, 1982 |
What are the latest accounts for PAYCHANNEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PAYCHANNEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2005 | 6 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Certificate of change of name Company name changed transacsys applications LTD\certificate issued on 31/07/06 | 2 pages | CERTNM | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of PAYCHANNEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORINGTON-JONES, Gary, Mr. | Secretary | 29 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | British | Director | 85541780001 | |||||
CLARKSON, James Robert | Director | 9 Westwood Close The Briars WR9 0BD Droitwich Spa Worcestershire | United Kingdom | British | Director | 72610550001 | ||||
THORINGTON-JONES, Gary, Mr. | Director | 29 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | England | British | Director | 85541780001 | ||||
WHITELOCK, Noel Keith | Director | 154 Cheltenham Road WR11 2LW Evesham Worcestershire | United Kingdom | British | Director | 14940620001 | ||||
ALLEN, Matthew Charles | Secretary | 75 Park Road W4 3EY London | British | 37599910001 | ||||||
BAILEY, John | Secretary | Stockton Grange The Village Stockton On The Forest YO3 9UW York North Yorkshire | British | Company Secretary | 41823950002 | |||||
BANYARD, Alec William James | Secretary | 17 Hampstead Gardens SS5 5HN Hockley Essex | British | 32189370001 | ||||||
FIETH, Robin Paul | Secretary | Timbers Pyrton OX49 5AP Watlington Oxfordshire | British | Chartered Accountant | 49907850002 | |||||
GREGSON, Robin Anthony | Secretary | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | Chartered Accountant | 107835250001 | |||||
KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
NEUBAUER, Eirion Andrew Charles | Secretary | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | British | Company Director | 116252510001 | |||||
PECK, Martin David | Secretary | 30 Crofton Avenue Chiswick W4 3EW London | British | Chairman | 78149370002 | |||||
WELCH, David Michael Geoffrey | Secretary | Inigo House 29 Bedford Street WC2E 9ED London | British | 43153490002 | ||||||
CLAIR, Peter | Director | 4 White Hermitage Church Road Old Windsor SL4 2JX Windsor Berkshire | British | Accountant | 47537030003 | |||||
CLARK, Ronald Thomson | Director | Gill House Runsell Green, Danbury CM3 4QZ Chelmsford Essex | British | Consultant | 69705410001 | |||||
DRUDY, Carmel Ann | Director | 15 Cinnamon Row Battersea SW11 3TW London | British | Company Director | 40928410001 | |||||
FIETH, Robin Paul | Director | Timbers Pyrton OX49 5AP Watlington Oxfordshire | England | British | Chartered Accountant | 49907850002 | ||||
GREGSON, Robin Anthony | Director | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | Chartered Accountant | 107835250001 | ||||
GREHS, Barbara | Director | 14 Overy House Webber Row SE1 8QX London | British | Operations Director | 42212470001 | |||||
HARRIS, Glyn | Director | Ty Gwyn Boverton Road CF61 1YA Llantwit Major South Glam | British | Company Director | 8555610001 | |||||
KOBEISSI, Mario | Director | 67 Boardwalk Place E14 5SE London | British | Company Director | 92156280001 | |||||
LAING, Andrew Murray | Director | 14 Petley Road W6 9ST London | British | Company Director | 28771390001 | |||||
LAVERACK, Harold Thomas | Director | 68 The Holloway WR9 7AX Droitwich Worcestershire | British | Company Director | 19389720001 | |||||
MADISON HAYNE, Hayne | Director | 100 Scenic Highway 46 Lookout Mountain Tennesse United States Of America | American | Manager | 45373130001 | |||||
MCGRANE, Paul Steven | Director | 21 Stony Lane NR10 4QS Reepham Norwich | United Kingdom | British | Company Director | 51004210002 | ||||
MCNAIR, John | Director | 7 Westcombe Park Road SE3 7RE London | British | Company Director | 61297520001 | |||||
MILLS, Mark Richard | Director | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | Director | 10402540005 | |||||
NEUBAUER, Eirion Andrew Charles | Director | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | England | British | Company Director | 116252510001 | ||||
PECK, Martin David | Director | 30 Crofton Avenue Chiswick W4 3EW London | England | British | Chairman | 78149370002 | ||||
SCHOFIELD, Janet Elizabeth | Director | 43 Florence Road Wimbledon SW19 8TH London | British | Group Personnel Director | 36356290002 | |||||
SMART, Richard Ernest | Director | Oak House,Webbs Lane Beenham RG7 5LL Reading Berkshire | British | Company Director | 7970090001 | |||||
SMYTH, Peter Francis | Director | Flat 2 62 Queens Gate SW7 5JP London | Irish | Director | 63863190002 | |||||
TRACE, Charles Lawrence | Director | Sands Lane Small Dole BN5 9YL Henfield Ashleigh House West Sussex | England | British | Company Director | 129244340001 | ||||
WILLIAMS, Richard Idwal | Director | Top Flat 68 Ladbroke Grove W11 2PB London | British | Ship Maanger | 40830150002 |
Does PAYCHANNEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of life policy | Created On Feb 25, 1997 Delivered On Mar 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or the principal debtor (as defined) to the chargee under the terms of the deed | |
Short particulars The company with full title guarantee assigned and agreed to assign to the bank:(a) the policy of assurance set out in part iv of this schedule and all moneys (including bonuses) that may become payable thereunder.(b) all sums payable to the company in connection with the policies pursuant to section 76 of the insurance companies act 1982. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 25, 1997 Delivered On Mar 11, 1997 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All f/h & l/h land in england and wales including (but not limited to) the property at unit 6 (formerly unit B4) progress business centre,whittle parkway,bath road,slough.t/no.bk 266697. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 06, 1996 Delivered On Sep 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Nov 30, 1990 Delivered On Dec 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Counter-indemnity & charge | Created On May 13, 1988 Delivered On May 26, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (For full details see form 395 ref: M49). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0